Entity Name: | ADAM DAVID HUNTER MEMORIAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jan 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N08000000662 |
FEI/EIN Number |
800156806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1413 WALKER ROAD, GRACEVILLE, FL, 32440, US |
Mail Address: | 1413 WALKER ROAD, GRACEVILLE, FL, 32440, US |
ZIP code: | 32440 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD MYRA R | President | 4135 HARRY DR, FRUITLAND PARK, FL, 34731 |
WOOD MYRA R | Director | 4135 HARRY DR, FRUITLAND PARK, FL, 34731 |
GOODWIN MARILYN | Vice President | 9436 DUSTY LANE, ALTHA, FL, 32421 |
GOODWIN MARILYN | Director | 9436 DUSTY LANE, ALTHA, FL, 32421 |
RICHARDSON FLOSSIE | Secretary | 1413 WALKER RD, GRACEVILLE, FL, 32440 |
RICHARDSON FLOSSIE | Treasurer | 1413 WALKER RD, GRACEVILLE, FL, 32440 |
RICHARDSON FLOSSIE | Director | 1413 WALKER RD, GRACEVILLE, FL, 32440 |
PATTERSON WANDA W | Agent | 1000 HWY 273, GRACEVILLE, FL, 32440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 1413 WALKER ROAD, GRACEVILLE, FL 32440 | - |
CHANGE OF MAILING ADDRESS | 2020-05-27 | 1413 WALKER ROAD, GRACEVILLE, FL 32440 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-27 | PATTERSON, WANDA W. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-27 | 1000 HWY 273, GRACEVILLE, FL 32440 | - |
AMENDMENT | 2009-05-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State